Search icon

MOBILE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: MOBILE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE VENTURES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2005 (20 years ago)
Document Number: L05000002243
FEI/EIN Number 202146000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 455 SW 12 AVE, POMPANO BEACH, FL, 33069, US
Mail Address: 455 SW 12 AVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIROCCO RAYMOND Agent 7800 W Oakland Park Blvd Unit# 306C, Sunrise, FL, 33351
DONOVAN STEVE KCEO Chief Executive Officer 455 SW 12 AVE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125190 CLASSIC SOFT TRIM OF TAMPA BAY ACTIVE 2022-10-06 2027-12-31 - 8507 ADAMO DR, TAMPA, FL, 33619
G13000048144 IDEAL AUTOMOTIVE & TRUCK ACCESSORIES ACTIVE 2013-05-21 2028-12-31 - 455 SW 12 AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-09-27 455 SW 12 AVE, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 455 SW 12 AVE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 7800 W Oakland Park Blvd Unit# 306C, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2007-11-13 DIROCCO, RAYMOND -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5297947705 2020-05-01 0455 PPP 1631 SW 5TH CT, POMPANO BEACH, FL, 33069-3534
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346550
Loan Approval Amount (current) 346550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33069-3534
Project Congressional District FL-20
Number of Employees 24
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349825.61
Forgiveness Paid Date 2021-04-15
3147478501 2021-02-23 0455 PPS 382 NE 191st St Ste 92185, Miami, FL, 33179-3899
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666
Loan Approval Amount (current) 16666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-3899
Project Congressional District FL-24
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16727.11
Forgiveness Paid Date 2021-07-13
3138537410 2020-05-06 0455 PPP 382 NE 191st St Ste 92185, Miami, FL, 33179-3899
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666
Loan Approval Amount (current) 16666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33179-3899
Project Congressional District FL-24
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16762.3
Forgiveness Paid Date 2021-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State